|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Application to strike the company off the register
|
|
|
24 Aug 2018
|
24 Aug 2018
Previous accounting period shortened from 28 November 2017 to 27 November 2017
|
|
|
30 May 2018
|
30 May 2018
Director's details changed for Miss Joanne Dempsey on 24 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Previous accounting period shortened from 29 November 2016 to 28 November 2016
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
04 Dec 2015
|
04 Dec 2015
Director's details changed for Mr Michael Antony Clapper on 25 August 2015
|
|
|
04 Dec 2015
|
04 Dec 2015
Director's details changed for Mr Michael Antony Clapper on 25 August 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Current accounting period shortened from 31 March 2016 to 30 November 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
09 Mar 2015
|
09 Mar 2015
Incorporation
|